Aveley
South Ockendon
RM15 4XH
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 December 2011) |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Registered Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Gary Bearham 90.00% Ordinary |
---|---|
10 at £1 | Lee Anthony Turner 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,681 |
Cash | £16,883 |
Current Liabilities | £182,308 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
6 March 2008 | Delivered on: 11 March 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
5 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
14 October 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
14 October 2020 | Director's details changed for Mr Gary Bearham on 1 August 2020 (2 pages) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
2 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
26 September 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
25 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
20 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 December 2011 | Termination of appointment of Frontleader Investments Ltd as a secretary (1 page) |
14 December 2011 | Termination of appointment of Frontleader Investments Ltd as a secretary (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Secretary's details changed for Frontleader Investments Ltd on 16 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Gary Bearham on 16 July 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Frontleader Investments Ltd on 16 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Gary Bearham on 16 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
18 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
18 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
12 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
12 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 October 2007 | Return made up to 16/07/07; full list of members (2 pages) |
5 October 2007 | Return made up to 16/07/07; full list of members (2 pages) |
13 September 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
13 September 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
9 May 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
9 May 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
2 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
17 March 2005 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
17 March 2005 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
27 January 2005 | Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2005 | Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2005 | Nc inc already adjusted 16/12/04 (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 January 2005 | Nc inc already adjusted 16/12/04 (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
13 January 2005 | Registered office changed on 13/01/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 January 2005 | Company name changed rentons LIMITED\certificate issued on 13/01/05 (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Company name changed rentons LIMITED\certificate issued on 13/01/05 (2 pages) |
16 July 2004 | Incorporation (7 pages) |
16 July 2004 | Incorporation (7 pages) |